General information

Rewa Valley Limited

Type: NZ Limited Company (Ltd)
9429040915630
New Zealand Business Number
16002
Company Number
Registered
Company Status

Rewa Valley Limited (New Zealand Business Number 9429040915630) was launched on 05 Mar 1964. 2 addresses are in use by the company: 166 Wicksteed Street, Whanganui, 4500 (type: registered, physical). As Above had been their physical address, up to 18 Feb 1998. Rewa Valley Limited used more names, namely: Premier Potato Packers Limited from 05 Mar 1964 to 04 May 1998. 487000 shares are issued to 15 shareholders who belong to 15 shareholder groups. The first group consists of 1 entity and holds 24000 shares (4.93 per cent of shares), namely:
Mclean, Alison Margaret (an individual) located at Palmerston North postcode 4414. As far as the second group is concerned, a total of 1 shareholder holds 4.93 per cent of all shares (24000 shares); it includes
Hapeta, Leonie (an individual) - located at Palmerston North, , (B). The 3rd group of shareholders, share allotment (167 shares, 0.03%) belongs to 1 entity, namely:
Bull, Adrian Mckelvie, located at Hunterville, (C) (an individual). The Businesscheck data was last updated on 16 Mar 2024.

Current address Type Used since
166 Wicksteed Street, Whanganui, 4500 Registered & physical & service 02 Mar 2021
Directors
Name and Address Role Period
Gordon David Bull
Epsom, Auckland, (c), 1023
Address used since 26 Aug 1997
Director 26 Aug 1997 - current
Adrian Mckelvie Bull
Rd 6, Hunterville, (e), 4786
Address used since 01 Apr 2011
Director 26 Aug 1997 - current
Alison Margaret Mclean
Palmerston North, 4414
Address used since 01 Sep 2017
Hunterville, Hunterville, 4730
Address used since 03 Aug 2016
Director 12 Sep 2005 - current
Richard Kennedy Howie
Feilding, Feilding, 4702
Address used since 23 Feb 2016
Director 22 Oct 2003 - 23 Aug 2018
James Bull
Hunterville,
Address used since 06 Mar 1964
Director 06 Mar 1964 - 01 Apr 2011
Dennis Hugh Brown
Wanganui,
Address used since 26 Aug 1997
Director 26 Aug 1997 - 28 Oct 2003
Addresses
Previous address Type Period
As Above Physical 18 Feb 1998 - 18 Feb 1998
Same As Registered Office Physical 18 Feb 1998 - 02 Mar 2021
4 Feltham Street, Hunterville Registered 23 Sep 1997 - 02 Mar 2021
Quay Centre, 69 Taupo Quay, Wanganui Registered 23 Sep 1997 - 23 Sep 1997
4 Feltham Street, Hunterville Registered 18 Jun 1997 - 23 Sep 1997
Quay Centre, 69 Taupo Quay, Wanganui Registered 15 Jan 1997 - 18 Jun 1997
45 Ridgway St, Wanganui Registered 18 Dec 1992 - 15 Jan 1997
Financial Data
Financial info
487000
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24000
Shareholder Name Address Period
Mclean, Alison Margaret
Individual
Palmerston North
4414
05 Mar 1964 - current
Shares Allocation #2 Number of Shares: 24000
Shareholder Name Address Period
Hapeta, Leonie
Individual
Palmerston North
, (b)
05 Mar 1964 - current
Shares Allocation #3 Number of Shares: 167
Shareholder Name Address Period
Bull, Adrian Mckelvie
Individual
Hunterville, (c)
4730
23 Feb 2012 - current
Shares Allocation #4 Number of Shares: 166
Shareholder Name Address Period
Brewer, Virginia
Individual
Parnell
Auckland (c)
1052
23 Feb 2012 - current
Shares Allocation #5 Number of Shares: 167
Shareholder Name Address Period
Mclean, Alison Margaret
Director
Palmerston North
4414
23 Feb 2012 - current
Shares Allocation #6 Number of Shares: 24000
Shareholder Name Address Period
Makaraka Limited
Shareholder NZBN: 9429030854222
Entity (NZ Limited Company)
Whanganui
4500
05 Apr 2016 - current
Shares Allocation #7 Number of Shares: 325000
Shareholder Name Address Period
Makaraka Limited
Shareholder NZBN: 9429030854222
Entity (NZ Limited Company)
Whanganui
4500
05 Apr 2016 - current
Shares Allocation #8 Number of Shares: 24000
Shareholder Name Address Period
Bull, Gordon
Individual
Epsom
Auckland, (b)
05 Mar 1964 - current
Shares Allocation #9 Number of Shares: 24000
Shareholder Name Address Period
Bull, Adrian
Individual
Hunterville
, (b)
05 Mar 1964 - current
Shares Allocation #10 Number of Shares: 12000
Shareholder Name Address Period
Bull, Edith A R
Individual
Hunterville
Hunterville, (a)
4730
05 Mar 1964 - current
Shares Allocation #11 Number of Shares: 166
Shareholder Name Address Period
Bull, Edith A R
Individual
Hunterville, (c)
4730
23 Feb 2012 - current
Shares Allocation #12 Number of Shares: 167
Shareholder Name Address Period
Hapeta, Leonie
Individual
West End
Palmerston North, (c)
4410
23 Feb 2012 - current
Shares Allocation #13 Number of Shares: 167
Shareholder Name Address Period
Bull, Gordon James
Director
Epsom
Auckland, (c)
1023
23 Feb 2012 - current
Shares Allocation #14 Number of Shares: 5000
Shareholder Name Address Period
Bull, Edith A R
Individual
Hunterville
Hunterville, (d)
4730
05 Mar 1964 - current
Shares Allocation #15 Number of Shares: 24000
Shareholder Name Address Period
Brewer, Virginia
Individual
Parnell
Auckland (b)
1052
26 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Brown, Dennis
Individual
Wanganui
, (c)
05 Mar 1964 - 03 Feb 2005
Brown, Dennis
Individual
Hunterville
, (b)
26 Feb 2004 - 26 Feb 2004
Brown, Dennis
Individual
Hunterville
, (b)
26 Feb 2004 - 26 Feb 2004
Bull, James
Individual
Hunterville
, (e)
05 Mar 1964 - 23 Feb 2012
Bull, James
Individual
Hunterville
, (b)
05 Mar 1964 - 23 Feb 2012
Howie, Richard K
Individual
Hunterville
, (b)
26 Feb 2004 - 22 Feb 2008
Bull, James
Individual
Hunterville
, (c )
05 Mar 1964 - 23 Feb 2012
Bull, James
Individual
Hunterville(c)
03 Feb 2005 - 23 Feb 2012
Bull, Adrian Mckelvie
Director
Rd 6
Hunterville, (e)
4786
23 Feb 2012 - 05 Apr 2016
Howie, Richard K
Individual
Hunterville
, (e)
26 Feb 2004 - 22 Feb 2008
Mclean, Alison Margaret
Individual
Hokowhitu
Palmerston North, (e)
4410
10 Dec 2008 - 05 Apr 2016
Location
Companies nearby
Hinau Station Limited
5a Bruce Street
Hunterville Rugby Football Club Incorporated
C/o Evans Henderson Woodbridge
Hunterville Community Sports Complex Trust
Evans Henderson Woodbridge Solicitors
Hunterville Veterinary Club Incorporated
4 Bruce Street
Heritage Hotels Limited
10 Bruce Street
Herd You're Busy Limited
12 Bruce Street